Entity Name: | BISHOP HOUSE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BISHOP HOUSE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Sep 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L03000033572 |
FEI/EIN Number |
200158619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 165 SEASPRAY AVE, PALM BEACH, FL, 33480 |
Mail Address: | 400 CENTRAL PARK WEST, 9C, NEW YORK, NY, 10025 |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BISHOP SUSAN K | Managing Member | 165 SEASPRAY AVE, PALM BEACH, FL, 33480 |
BISHOP JUDITH T | Managing Member | 165 SEASPRAY AVE, PALM BEACH, FL, 33480 |
BISHOP KATHARINE W | Managing Member | 165 SEASPRAY AVE, PALM BEACH, FL, 33480 |
BISHOP SUSAN | Agent | 165 SEASPRAY AVE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-02 | 165 SEASPRAY AVE, PALM BEACH, FL 33480 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-14 | 165 SEASPRAY AVE, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 165 SEASPRAY AVE, PALM BEACH, FL 33480 | - |
CANCEL ADM DISS/REV | 2006-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-04-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-06-24 |
ANNUAL REPORT | 2013-06-17 |
ANNUAL REPORT | 2012-02-08 |
ANNUAL REPORT | 2011-02-02 |
ANNUAL REPORT | 2010-02-12 |
ANNUAL REPORT | 2009-01-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State